Advanced company searchLink opens in new window

TYNEBANK CLAIMS LIMITED

Company number SC574884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2022 DS01 Application to strike the company off the register
27 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
05 May 2021 AA Micro company accounts made up to 28 February 2021
30 Mar 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
03 Sep 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
20 Jun 2019 TM01 Termination of appointment of Helen Mclean as a director on 19 June 2019
19 Jun 2019 PSC07 Cessation of Helen Mclean as a person with significant control on 19 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
19 Jun 2019 AP01 Appointment of Mr Brian Mclean as a director on 19 June 2019
18 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
02 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
28 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from Unit 30, 1st Floor, Regus House Fleming House Edinburgh EH15 3rd Scotland to 2a Station Yard Hospital Road Haddington EH41 3PP on 3 September 2018
25 Oct 2017 PSC01 Notification of Brian Mclean as a person with significant control on 30 August 2017
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP .01